CURTINS GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/01/2514 January 2025 Termination of appointment of Robert James Melling as a director on 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/12/244 December 2024 Termination of appointment of Daniel Robert Evans as a director on 2024-11-29

View Document

04/12/244 December 2024 Termination of appointment of Paul Kevin Menzies as a director on 2024-11-29

View Document

04/12/244 December 2024 Appointment of Mr Philip Alan Bruford as a director on 2024-11-29

View Document

04/12/244 December 2024 Termination of appointment of Jonathan Richard Moister as a director on 2024-11-29

View Document

01/11/241 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

15/10/2415 October 2024 Director's details changed for Mr Jonathan Richard Moister on 2024-10-15

View Document

16/05/2416 May 2024 Appointment of Mr Philip Alan Bruford as a secretary on 2024-05-16

View Document

16/05/2416 May 2024 Group of companies' accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/11/231 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

01/06/231 June 2023 Group of companies' accounts made up to 2022-12-31

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-12 with updates

View Document

12/01/2312 January 2023 Statement of capital following an allotment of shares on 2022-12-31

View Document

12/12/2212 December 2022 Statement of capital on 2022-12-12

View Document

12/12/2212 December 2022

View Document

12/12/2212 December 2022

View Document

12/12/2212 December 2022 Resolutions

View Document

12/12/2212 December 2022 Resolutions

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-20 with updates

View Document

20/04/2120 April 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20

View Document

14/04/2114 April 2021 APPOINTMENT TERMINATED, DIRECTOR PHILIP RICHARDSON

View Document

14/04/2114 April 2021 CESSATION OF PHILIP PAUL RICHARDSON AS A PSC

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/12/2016 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES MELLING / 16/12/2020

View Document

16/12/2016 December 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL KEVIN MENZIES / 16/12/2020

View Document

16/12/2016 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MENZIES / 16/12/2020

View Document

16/12/2016 December 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT JAMES MELLING / 16/12/2020

View Document

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 24/10/20, WITH UPDATES

View Document

02/11/202 November 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY DOLAN

View Document

02/11/202 November 2020 CESSATION OF ANTHONY EDWARD DOLAN AS A PSC

View Document

20/07/2020 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

28/02/2028 February 2020 CESSATION OF DAVID STRONG AS A PSC

View Document

28/02/2028 February 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID STRONG

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES

View Document

15/04/1915 April 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

21/02/1921 February 2019 30/11/18 STATEMENT OF CAPITAL GBP 64090.25

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

29/05/1829 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 033715800004

View Document

05/04/185 April 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

16/01/1816 January 2018 16/09/16 STATEMENT OF CAPITAL GBP 64057.75

View Document

11/01/1811 January 2018 REGISTERED OFFICE CHANGED ON 11/01/2018 FROM 55-55 TITHEBARN STREET LIVERPOOL L2 2SB ENGLAND

View Document

22/12/1722 December 2017 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER FENNELL

View Document

22/12/1722 December 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FENNELL

View Document

22/12/1722 December 2017 CESSATION OF CHRISTOPHER MARK FENNELL AS A PSC

View Document

27/10/1727 October 2017 REGISTERED OFFICE CHANGED ON 27/10/2017 FROM CURTIN HOUSE COLUMBUS QUAY RIVERSIDE DRIVE LIVERPOOL MERSEYSIDE L3 4DB

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES

View Document

25/08/1725 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ROBERT EVANS / 25/08/2017

View Document

25/08/1725 August 2017 PSC'S CHANGE OF PARTICULARS / MR ROBERT JAMES MELLING / 25/08/2017

View Document

25/08/1725 August 2017 PSC'S CHANGE OF PARTICULARS / MR DANIEL ROBERT EVANS / 25/08/2017

View Document

25/08/1725 August 2017 CESSATION OF JOHN GERARD CAINE AS A PSC

View Document

17/08/1717 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

04/04/174 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES MELLING / 31/03/2017

View Document

23/12/1623 December 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN CAINE

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

21/04/1621 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES MELLING / 21/04/2016

View Document

21/04/1621 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL PARKINSON / 21/04/2016

View Document

21/04/1621 April 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

21/04/1621 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ROBERT EVANS / 21/04/2016

View Document

13/04/1613 April 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

29/01/1629 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/01/166 January 2016 18/12/15 STATEMENT OF CAPITAL GBP 60818.5

View Document

04/01/164 January 2016 DIRECTOR APPOINTED MR JONATHAN RICHARD MOISTER

View Document

04/01/164 January 2016 DIRECTOR APPOINTED MR DAVID STRONG

View Document

09/12/159 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 033715800003

View Document

23/04/1523 April 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

08/04/158 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

13/01/1513 January 2015 19/12/14 STATEMENT OF CAPITAL GBP 59876.75

View Document

01/10/141 October 2014 30/09/14 STATEMENT OF CAPITAL GBP 58549.25

View Document

12/08/1412 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES MELLING / 12/08/2014

View Document

12/08/1412 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP PAUL RICHARDSON / 12/08/2014

View Document

12/08/1412 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL PARKINSON / 12/08/2014

View Document

12/08/1412 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ROBERT EVANS / 12/08/2014

View Document

12/08/1412 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GERARD CAINE / 12/08/2014

View Document

25/04/1425 April 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

08/04/148 April 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK FENNELL / 01/01/2014

View Document

06/01/146 January 2014 DIRECTOR APPOINTED MR ANTHONY EDWARD DOLAN

View Document

09/05/139 May 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

30/04/1330 April 2013 SECRETARY APPOINTED MR CHRISTOPHER MARK FENNELL

View Document

29/04/1329 April 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

08/01/138 January 2013 DIRECTOR APPOINTED MR PAUL MENZIES

View Document

13/12/1213 December 2012 APPOINTMENT TERMINATED, SECRETARY PAUL METCALFE

View Document

13/12/1213 December 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL METCALFE

View Document

24/08/1224 August 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

22/05/1222 May 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

22/05/1222 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL PARKINSON / 22/05/2012

View Document

14/01/1214 January 2012 DIRECTOR APPOINTED MR NEIL PARKINSON

View Document

14/01/1214 January 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES JONES

View Document

14/01/1214 January 2012 APPOINTMENT TERMINATED, DIRECTOR JEFFERY PETERS

View Document

21/09/1121 September 2011 ADOPT ARTICLES 04/08/2011

View Document

09/05/119 May 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

24/03/1124 March 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

21/05/1021 May 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

19/05/1019 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, DIRECTOR MERLYN SAUNDERS

View Document

19/05/0919 May 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/01/0930 January 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM PRICE

View Document

17/06/0817 June 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

16/06/0816 June 2008 REGISTERED OFFICE CHANGED ON 16/06/2008 FROM CURTIN HOUSE COLUMBUS QUAY RIVERSIDE DRIVE LIVERPOOL L3 4DU

View Document

16/06/0816 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

10/04/0810 April 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

03/01/083 January 2008 NEW DIRECTOR APPOINTED

View Document

03/01/083 January 2008 NEW DIRECTOR APPOINTED

View Document

15/10/0715 October 2007 REREG PLC-PRI 20/09/07

View Document

15/10/0715 October 2007 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

15/10/0715 October 2007 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

15/10/0715 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/10/0715 October 2007 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

01/06/071 June 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

20/04/0720 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

31/07/0631 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/07/0621 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/05/0622 May 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/03/0614 March 2006 £ IC 57850/52588 15/12/05 £ SR [email protected]=5262

View Document

13/02/0613 February 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/09/0526 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0529 June 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

25/06/0525 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0524 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/05/055 May 2005 DIRECTOR RESIGNED

View Document

05/05/055 May 2005 DIRECTOR RESIGNED

View Document

20/01/0520 January 2005 £ IC 87350/57850 17/12/04 £ SR [email protected]=29500

View Document

20/01/0520 January 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/12/0417 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/0423 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/09/0414 September 2004 DIRECTOR RESIGNED

View Document

27/07/0427 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/05/0427 May 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0410 May 2004 DIRECTOR RESIGNED

View Document

31/03/0431 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/042 February 2004 DIRECTOR RESIGNED

View Document

27/01/0427 January 2004 £ IC 97875/87350 02/10/03 £ SR [email protected]=10525

View Document

27/01/0427 January 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/01/046 January 2004 NEW SECRETARY APPOINTED

View Document

06/01/046 January 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/07/0324 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/05/038 May 2003 RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 DIRECTOR RESIGNED

View Document

13/02/0313 February 2003 £ NC 114635/106367 29/11/02

View Document

14/08/0214 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/06/027 June 2002 RETURN MADE UP TO 12/05/02; NO CHANGE OF MEMBERS

View Document

25/03/0225 March 2002 DIRECTOR RESIGNED

View Document

27/07/0127 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/06/0118 June 2001 RETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 £ IC 108769/106144 02/04/01 £ SR [email protected]=2625

View Document

01/08/001 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

24/07/0024 July 2000 RETURN MADE UP TO 12/05/00; CHANGE OF MEMBERS

View Document

17/01/0017 January 2000 DIRECTOR RESIGNED

View Document

14/06/9914 June 1999 RETURN MADE UP TO 12/05/99; CHANGE OF MEMBERS

View Document

07/05/997 May 1999 NEW DIRECTOR APPOINTED

View Document

28/04/9928 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

20/01/9920 January 1999 NEW DIRECTOR APPOINTED

View Document

21/07/9821 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

26/06/9826 June 1998 RETURN MADE UP TO 12/05/98; FULL LIST OF MEMBERS

View Document

11/05/9811 May 1998 DIRECTOR RESIGNED

View Document

15/12/9715 December 1997 REGISTERED OFFICE CHANGED ON 15/12/97 FROM: 19 RODNEY STREET LIVERPOOL L1 9EQ

View Document

15/12/9715 December 1997 DIRECTOR RESIGNED

View Document

17/11/9717 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/9711 November 1997 NEW DIRECTOR APPOINTED

View Document

21/10/9721 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/9731 July 1997 DIRECTOR RESIGNED

View Document

23/07/9723 July 1997 NEW DIRECTOR APPOINTED

View Document

23/07/9723 July 1997 NEW DIRECTOR APPOINTED

View Document

23/07/9723 July 1997 NEW DIRECTOR APPOINTED

View Document

23/07/9723 July 1997 NEW DIRECTOR APPOINTED

View Document

23/07/9723 July 1997 NEW DIRECTOR APPOINTED

View Document

23/07/9723 July 1997 NEW DIRECTOR APPOINTED

View Document

23/07/9723 July 1997 NEW DIRECTOR APPOINTED

View Document

23/07/9723 July 1997 NEW DIRECTOR APPOINTED

View Document

23/07/9723 July 1997 NEW DIRECTOR APPOINTED

View Document

23/07/9723 July 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/07/9723 July 1997 NEW DIRECTOR APPOINTED

View Document

23/07/9723 July 1997 ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/12/97

View Document

23/07/9723 July 1997 NEW DIRECTOR APPOINTED

View Document

23/07/9723 July 1997 NEW DIRECTOR APPOINTED

View Document

23/07/9723 July 1997 NEW DIRECTOR APPOINTED

View Document

23/07/9723 July 1997 NEW DIRECTOR APPOINTED

View Document

23/07/9723 July 1997 NEW DIRECTOR APPOINTED

View Document

09/07/979 July 1997 APPLICATION COMMENCE BUSINESS

View Document

09/07/979 July 1997 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

16/05/9716 May 1997 NEW DIRECTOR APPOINTED

View Document

16/05/9716 May 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/05/9716 May 1997 DIRECTOR RESIGNED

View Document

16/05/9716 May 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/05/9716 May 1997 REGISTERED OFFICE CHANGED ON 16/05/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

12/05/9712 May 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company